Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES |
2022-02-10 |
update robots_txt_status www.somercourt.co.uk: 0 => 200 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
2021-04-20 |
delete address 7 Castle Road
Chelston Business Park
Wellington
Somerset
TA21 9JQ |
2021-01-31 |
delete source_ip 104.24.126.112 |
2021-01-31 |
delete source_ip 104.24.127.112 |
2021-01-31 |
insert source_ip 104.21.71.155 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-06 |
insert source_ip 172.67.145.201 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
2020-03-07 |
update robots_txt_status www.somercourt.co.uk: 200 => 0 |
2020-02-06 |
update robots_txt_status www.somercourt.co.uk: 0 => 200 |
2020-01-01 |
update robots_txt_status www.somercourt.co.uk: 200 => 0 |
2019-12-02 |
update robots_txt_status www.somercourt.co.uk: 0 => 200 |
2019-11-01 |
delete about_pages_linkeddomain wikipedia.org |
2019-11-01 |
delete address 7 Castle Road
Chelston Business Park
Taunton
Somerset
TA21 9JQ |
2019-11-01 |
delete address 7A Castle Road
Chelston Business Park
Taunton
Somerset
TA21 9JQ |
2019-11-01 |
delete contact_pages_linkeddomain wikipedia.org |
2019-11-01 |
delete index_pages_linkeddomain wikipedia.org |
2019-11-01 |
delete product_pages_linkeddomain wikipedia.org |
2019-11-01 |
delete terms_pages_linkeddomain wikipedia.org |
2019-11-01 |
insert address 7 Castle Road
Chelston Business Park
Wellington
Somerset
TA21 9JQ |
2019-11-01 |
insert address 7A Castle Road
Chelston Business Park
Wellington
Somerset
TA21 9JQ |
2019-11-01 |
insert industry_tag Office Interiors |
2019-11-01 |
update primary_contact 7 Castle Road
Chelston Business Park
Taunton
Somerset
TA21 9JQ => 7 Castle Road
Chelston Business Park
Wellington
Somerset
TA21 9JQ |
2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
2019-03-08 |
update statutory_documents ADOPT ARTICLES 26/02/2019 |
2019-02-07 |
update robots_txt_status www.somercourt.co.uk: 200 => 0 |
2018-12-11 |
update robots_txt_status www.somercourt.co.uk: 0 => 200 |
2018-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-13 |
delete about_pages_linkeddomain facebook.com |
2018-06-13 |
delete about_pages_linkeddomain pinterest.com |
2018-06-13 |
delete about_pages_linkeddomain standingdesks4u.com |
2018-06-13 |
delete about_pages_linkeddomain twitter.com |
2018-06-13 |
delete contact_pages_linkeddomain facebook.com |
2018-06-13 |
delete contact_pages_linkeddomain pinterest.com |
2018-06-13 |
delete contact_pages_linkeddomain standingdesks4u.com |
2018-06-13 |
delete contact_pages_linkeddomain twitter.com |
2018-06-13 |
delete index_pages_linkeddomain facebook.com |
2018-06-13 |
delete index_pages_linkeddomain pinterest.com |
2018-06-13 |
delete index_pages_linkeddomain standingdesks4u.com |
2018-06-13 |
delete index_pages_linkeddomain twitter.com |
2018-06-13 |
delete product_pages_linkeddomain facebook.com |
2018-06-13 |
delete product_pages_linkeddomain standingdesks4u.com |
2018-06-13 |
delete product_pages_linkeddomain twitter.com |
2018-06-13 |
insert about_pages_linkeddomain heightadjustabledesks.com |
2018-06-13 |
insert contact_pages_linkeddomain heightadjustabledesks.com |
2018-06-13 |
insert index_pages_linkeddomain heightadjustabledesks.com |
2018-06-13 |
insert product_pages_linkeddomain heightadjustabledesks.com |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
2018-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2017-09-14 |
delete index_pages_linkeddomain youtube.com |
2017-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN COCKAYNE |
2017-07-07 |
delete address THE OFFICE CENTRE 7 CASTLE ROAD CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 9JQ |
2017-07-07 |
insert address 7A CASTLE ROAD CHELSTON BUSINESS PARK WELLINGTON ENGLAND TA21 9JQ |
2017-07-07 |
update registered_address |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2017 FROM
THE OFFICE CENTRE 7 CASTLE ROAD
CHELSTON BUSINESS PARK
WELLINGTON
SOMERSET
TA21 9JQ |
2017-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-18 |
update robots_txt_status www.somercourt.co.uk: 200 => 0 |
2017-03-19 |
delete source_ip 104.25.2.32 |
2017-03-19 |
delete source_ip 104.25.3.32 |
2017-03-19 |
insert source_ip 104.24.126.112 |
2017-03-19 |
insert source_ip 104.24.127.112 |
2016-11-27 |
insert about_pages_linkeddomain standingdesks4u.com |
2016-11-27 |
insert contact_pages_linkeddomain standingdesks4u.com |
2016-11-27 |
insert index_pages_linkeddomain standingdesks4u.com |
2016-11-27 |
insert product_pages_linkeddomain standingdesks4u.com |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-19 |
delete about_pages_linkeddomain mediatopia.co.uk |
2016-09-19 |
delete contact_pages_linkeddomain mediatopia.co.uk |
2016-09-19 |
delete index_pages_linkeddomain mediatopia.co.uk |
2016-09-19 |
delete product_pages_linkeddomain mediatopia.co.uk |
2016-09-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-22 |
delete source_ip 188.65.115.247 |
2016-08-22 |
insert source_ip 104.25.2.32 |
2016-08-22 |
insert source_ip 104.25.3.32 |
2016-07-08 |
update returns_last_madeup_date 2015-06-10 => 2016-06-10 |
2016-07-08 |
update returns_next_due_date 2016-07-08 => 2017-07-08 |
2016-06-29 |
update statutory_documents 10/06/16 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-12 |
update returns_last_madeup_date 2014-06-10 => 2015-06-10 |
2015-08-12 |
update returns_next_due_date 2015-07-08 => 2016-07-08 |
2015-07-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-01 |
update statutory_documents 10/06/15 FULL LIST |
2014-10-12 |
delete contact_pages_linkeddomain google.com |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-07 |
update num_mort_outstanding 2 => 1 |
2014-09-07 |
update num_mort_satisfied 1 => 2 |
2014-08-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-07-24 |
delete index_pages_linkeddomain linak.co.uk |
2014-07-24 |
delete source_ip 188.65.115.226 |
2014-07-24 |
insert index_pages_linkeddomain youtube.com |
2014-07-24 |
insert source_ip 188.65.115.247 |
2014-07-07 |
update returns_last_madeup_date 2013-06-10 => 2014-06-10 |
2014-07-07 |
update returns_next_due_date 2014-07-08 => 2015-07-08 |
2014-06-30 |
update statutory_documents 10/06/14 FULL LIST |
2013-11-07 |
delete index_pages_linkeddomain mediatopiaprojects.co.uk |
2013-11-07 |
insert about_pages_linkeddomain google.co.uk |
2013-11-07 |
insert about_pages_linkeddomain wikipedia.org |
2013-11-07 |
insert contact_pages_linkeddomain google.co.uk |
2013-11-07 |
insert contact_pages_linkeddomain wikipedia.org |
2013-11-07 |
insert index_pages_linkeddomain google.co.uk |
2013-11-07 |
insert index_pages_linkeddomain wikipedia.org |
2013-11-07 |
insert product_pages_linkeddomain google.co.uk |
2013-11-07 |
insert product_pages_linkeddomain wikipedia.org |
2013-09-19 |
delete address 7 Castle Rd
Chelston Business Park
Taunton
Somerset
TA21 9JQ |
2013-09-19 |
delete index_pages_linkeddomain google.co.uk |
2013-09-19 |
delete index_pages_linkeddomain heightadjustabledesks.com |
2013-09-19 |
delete source_ip 164.177.148.104 |
2013-09-19 |
insert index_pages_linkeddomain facebook.com |
2013-09-19 |
insert index_pages_linkeddomain linak.co.uk |
2013-09-19 |
insert index_pages_linkeddomain mediatopia.co.uk |
2013-09-19 |
insert index_pages_linkeddomain mediatopiaprojects.co.uk |
2013-09-19 |
insert index_pages_linkeddomain pinterest.com |
2013-09-19 |
insert index_pages_linkeddomain twitter.com |
2013-09-19 |
insert source_ip 188.65.115.226 |
2013-09-19 |
update founded_year 1993 => null |
2013-09-06 |
delete company_previous_name DOCKWALL LIMITED |
2013-07-06 |
update website_status DNSError => OK |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-02 |
update returns_last_madeup_date 2012-06-10 => 2013-06-10 |
2013-07-02 |
update returns_next_due_date 2013-07-08 => 2014-07-08 |
2013-06-28 |
update statutory_documents 10/06/13 FULL LIST |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update returns_last_madeup_date 2011-06-10 => 2012-06-10 |
2013-06-21 |
update returns_next_due_date 2012-07-08 => 2013-07-08 |
2013-06-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-25 |
update website_status OK => DNSError |
2012-07-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-04 |
update statutory_documents 10/06/12 FULL LIST |
2011-06-22 |
update statutory_documents 10/06/11 FULL LIST |
2011-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRBYSHIRE / 22/06/2011 |
2011-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRBYSHIRE / 22/06/2011 |
2011-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID COCKAYNE / 22/06/2011 |
2011-05-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-08-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-06 |
update statutory_documents 10/06/10 FULL LIST |
2009-07-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-19 |
update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-26 |
update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
2006-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
2005-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/05 FROM:
THE OFFICE CENTRE
CORNISHWAY EAST
TAUNTON
SOMERSET TA1 5LZ |
2004-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
2003-10-20 |
update statutory_documents £ NC 200/10200
01/04/03 |
2003-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-20 |
update statutory_documents NC INC ALREADY ADJUSTED 01/04/03 |
2003-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/03 FROM:
STAFFORD HOUSE 10 BILLETFIELD
TAUNTON
SOMERSET TA1 3NL |
2003-06-20 |
update statutory_documents RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
2003-03-12 |
update statutory_documents NC INC ALREADY ADJUSTED
04/12/02 |
2003-03-12 |
update statutory_documents £ NC 100/200
04/12/02 |
2003-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-19 |
update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-14 |
update statutory_documents RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
2001-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-15 |
update statutory_documents RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
2000-04-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/00 FROM:
3 HAMMET STREET
TAUNTON
SOMERSET TA1 1RZ |
1999-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-21 |
update statutory_documents RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS |
1998-10-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99 |
1998-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-06-23 |
update statutory_documents RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS |
1997-06-18 |
update statutory_documents RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS |
1997-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/96 FROM:
MARY STREET HOUSE
MARY STREET
TAUNTON
TA1 3NW |
1996-10-28 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-07-12 |
update statutory_documents RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS |
1996-05-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-13 |
update statutory_documents SECRETARY RESIGNED |
1995-08-10 |
update statutory_documents RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS |
1995-05-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-08-05 |
update statutory_documents RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS |
1993-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1993-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/93 FROM:
MARY STREET HOUSE
MARY STREET
TAUNTON
SOMERSET, TA1 3NW |
1993-09-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/93 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVE
LONDON
EC4Y 0HP |
1993-08-17 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 17/08/93 |
1993-08-17 |
update statutory_documents COMPANY NAME CHANGED
DOCKWALL LIMITED
CERTIFICATE ISSUED ON 18/08/93 |
1993-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |